Search icon

CAPITAL TECHNICAL RESCUE AND SAFETY CONSULTANTS LLC

Company Details

Name: CAPITAL TECHNICAL RESCUE AND SAFETY CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331365
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 22 MILL STREET, UNIT 2, ALBANY, NY, United States, 12204

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X9BLBEJLBPH5 2025-01-02 22 MILL ST, UNIT 2, ALBANY, NY, 12204, 2512, USA 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, USA

Business Information

URL http://www.capitaltechrescue.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2007-12-24
Entity Start Date 2006-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990, 611519, 621910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE DISICK
Address 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, USA
Title ALTERNATE POC
Name PETE BENEDETTO
Address 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, 2535, USA
Government Business
Title PRIMARY POC
Name STEVE DISICK
Address 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, USA
Title ALTERNATE POC
Name PETE BENEDETTO
Address 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, 2535, USA
Past Performance
Title PRIMARY POC
Name STEVE DISICK
Address 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, 2535, USA
Title ALTERNATE POC
Name PETE BENEDETTO
Address 22 MILL STREET, UNIT 2, ALBANY, NY, 12204, 2535, USA

DOS Process Agent

Name Role Address
CAPITAL TECHNICAL RESCUE AND SAFETY CONSULTANTS LLC DOS Process Agent 22 MILL STREET, UNIT 2, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2006-03-09 2020-03-05 Address 114 BERKSHIRE BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061688 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180309006042 2018-03-09 BIENNIAL STATEMENT 2018-03-01
141016000111 2014-10-16 CERTIFICATE OF PUBLICATION 2014-10-16
140305006236 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120420002740 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326002945 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080227002180 2008-02-27 BIENNIAL STATEMENT 2008-03-01
060309000236 2006-03-09 ARTICLES OF ORGANIZATION 2006-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT08P0123 2008-01-08 2008-03-07 2008-03-07
Unique Award Key CONT_AWD_W911PT08P0123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5250.00
Current Award Amount 5250.00
Potential Award Amount 5250.00

Description

Title FSC: U002 CONFINED SPACE ENTRY CLASS
NAICS Code 624310: VOCATIONAL REHABILITATION SERVICES
Product and Service Codes U002: PERSONNEL TESTING

Recipient Details

Recipient CAPITAL TECHNICAL RESCUE & SAFETY CONSULTANTS LLC
UEI X9BLBEJLBPH5
Legacy DUNS 808862382
Recipient Address UNITED STATES, 114 BERKSHIRE BLVD, ALBANY, ALBANY, NEW YORK, 122032535
PURCHASE ORDER AWARD W911PT12P0439 2012-08-13 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W911PT12P0439_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7200.00
Current Award Amount 7200.00
Potential Award Amount 7200.00

Description

Title FSC: U099 CONFINED SPACE TRAINING AT WATERVLIET ARSENAL
NAICS Code 611519: OTHER TECHNICAL AND TRADE SCHOOLS
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient CAPITAL TECHNICAL RESCUE & SAFETY CONSULTANTS LLC
UEI X9BLBEJLBPH5
Legacy DUNS 808862382
Recipient Address UNITED STATES, 114 BERKSHIRE BLVD, ALBANY, ALBANY, NEW YORK, 122032535

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460488410 2021-02-17 0248 PPS 22 Mill St Unit 2, Albany, NY, 12204-2512
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46182
Loan Approval Amount (current) 46182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12204-2512
Project Congressional District NY-20
Number of Employees 43
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46448.83
Forgiveness Paid Date 2021-09-15
6861967304 2020-04-30 0248 PPP 22 Mill Street Unit 2, Albany, NY, 12204
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44035
Loan Approval Amount (current) 44035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12204-0002
Project Congressional District NY-20
Number of Employees 41
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44487.58
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State